|
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Sovrano, LLC
P.O. Box 470726 Fort Worth, TX 76147 TARRANT-TX Tax ID / EIN: 47-4161470 |
represented by |
Katherine T. Hopkins
Kelly Hart & Hallman 201 Main Street, Suite 2500 Fort Worth, TX 76102 (817) 332-2500 Fax : (817) 878-9280 Email: [email protected] Michael A. McConnell
Kelly Hart & Hallman LLP 201 Main Street, Suite 2500 Ft. Worth, TX 76102 (817) 332-2500 Fax : (817) 878-9280 Email: [email protected] Nancy Ribaudo
Kelly Hart & Hallman LLP 201 Main Street Suite 2500 Fort Worth, TX 76102 (817) 878-3574 Fax : (817) 878-9774 Email: [email protected] |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
11/02/2021 | 552 | Docket Text (1 pg) Deadline SATISFIED. UST has approved the form used in document number 551. Clerk's correspondence requesting Post-Confirmation Report submitted on current form from attorney for debtor. (RE: related document(s)551 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 filed by Debtor Sovrano, LLC.) (Ward, J) Modified on 11/4/2021 (Stevens, T.). |
11/01/2021 | 551 | Docket Text (11 pgs) Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 filed by Debtor Sovrano, LLC. (Ribaudo, Nancy) |
10/06/2021 | 550 | Docket Text (1 pg) Withdrawal of claim(s) Claim has been satisfied. Claim: Notice of Withdrawal of Proof of Claim No. 29 of Premium Confections, LLC 29 Filed by Jesse Kook, Krista Kook, Premium Confections, LLC. (Hopkins, Katherine) |
10/06/2021 | 549 | Docket Text (1 pg) Withdrawal of claim(s) Claim has been satisfied. Claim: Notice of Withdrawal of Proof of Claim No. 26 of KCakes, LLC 26 Filed by KCakes, LLC, Kristen Kay. (Hopkins, Katherine) |
09/30/2021 | 548 | Docket Text (3 pgs) Final decree (Case closed) Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. Entered on 9/30/2021 (Almaraz, Jeanette) |
09/30/2021 | 547 | Docket Text (9 pgs) Order regarding Omnibus second objection to claims (RE: related document(s) 514 Objection to claim filed by Interested Party Plan Administration Agent). Entered on 9/30/2021 (Almaraz, Jeanette) |
09/30/2021 | 546 | Docket Text (8 pgs) Order regarding Omnibus objection to claims (RE: related document(s) 512 Objection to claim filed by Interested Party Plan Administration Agent). Entered on 9/30/2021 (Almaraz, Jeanette) |
09/30/2021 | 545 | Docket Text (2 pgs) Certificate of No Objection filed by Interested Party Plan Administration Agent (RE: related document(s) 537 Motion for final decree and to Close Case). (Ribaudo, Nancy) |
09/29/2021 | 544 | Docket Text (9 pgs; 2 docs) Certificate Of No Objection for Plan Administration Agents Second Omnibus Claims Objection filed by Interested Party Plan Administration Agent (RE: related document(s) 514 Objection to claim). (Attachments: # 1 Exhibit A) (Ribaudo, Nancy) |
09/29/2021 | 543 | Docket Text (5 pgs) Support/supplemental document Exhibit A filed by Interested Party Plan Administration Agent (RE: related document(s) 542 Certificate (generic)). (Ribaudo, Nancy) |